ORCHID PROPERTY 2 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from 21-22 21-22 Tapton Way Wavertree Business Village Liverpool L13 1DA England to 21-22 Tapton Way Wavertree Business Village Liverpool L13 1DA on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from 32 Allerton Road Woolton Liverpool L25 7RG England to 21-22 21-22 Tapton Way Wavertree Business Village Liverpool L13 1DA on 2025-06-09

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-04-05

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/03/2419 March 2024 Satisfaction of charge 066210300001 in full

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-04-05

View Document

09/08/239 August 2023 Change of details for Mr Nicholas Clarke Stott as a person with significant control on 2023-08-09

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-04-05

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/12/1910 December 2019 CURRSHO FROM 30/06/2020 TO 05/04/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066210300001

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 10 GREENWAY STREET CHESTER CH4 7JS

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 32 ALLERTON ROAD WOOLTON LIVERPOOL L25 7RG ENGLAND

View Document

05/03/175 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 16/06/16 NO MEMBER LIST

View Document

20/02/1620 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/10/156 October 2015 16/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/06/1521 June 2015 REGISTERED OFFICE CHANGED ON 21/06/2015 FROM 48 MILL LANE LYMM CHESHIRE WA13 9SQ

View Document

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/08/146 August 2014 16/06/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/06/1319 June 2013 16/06/13 NO MEMBER LIST

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/06/1221 June 2012 16/06/12 NO MEMBER LIST

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLARKE STOTT / 21/06/2012

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

23/06/1123 June 2011 16/06/11 NO MEMBER LIST

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLARKE STOTT / 16/06/2010

View Document

19/08/1019 August 2010 16/06/10 NO MEMBER LIST

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

27/08/0927 August 2009 ANNUAL RETURN MADE UP TO 16/06/09

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STOTT / 01/09/2008

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS STOTT

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 37 KEMPTON ROAD WAVERTREE LIVERPOOL MERSEYSIDE L15 1HE

View Document

16/06/0816 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company